Name: | NORTH MISSISSIPPI INVESTMENT CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Jul 1989 (36 years ago) |
Business ID: | 565133 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 251 DIXON AVEAMITYVILLE, NY 11701 |
Name | Role | Address |
---|---|---|
JORDAN LITKE | Agent | 6 MALLARD COVE, TUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
JORDAN LITKE | Director | 6 MALLARD COVE, TUPELO, MS 38801 |
RICHARD M SIMON | Director | 250 YARD DRIVE, LOCUST VALLEY, NY 11560 |
Name | Role | Address |
---|---|---|
JORDAN LITKE | Secretary | 6 MALLARD COVE, TUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
JORDAN LITKE | Treasurer | 6 MALLARD COVE, TUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
RICHARD M SIMON | President | 250 YARD DRIVE, LOCUST VALLEY, NY 11560 |
Name | Role | Address |
---|---|---|
RICHARD M SIMON | Incorporator | 250 YARD DRIVE, LOCUST VALLEY, NY 11560 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-03-10 | Annual Report |
Annual Report | Filed | 1996-02-21 | Annual Report |
Annual Report | Filed | 1995-06-01 | Annual Report |
Annual Report | Filed | 1994-04-12 | Annual Report |
Amendment Form | Filed | 1994-04-05 | Amendment |
Annual Report | Filed | 1993-04-20 | Annual Report |
Annual Report | Filed | 1992-03-30 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State